Get an alert when TODS DEFENCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-12 (in 7mo)

Last made up 2025-11-28

Watchouts

2 items

Cash

£1M

-49.4% vs 2023

Net assets

£14M

+29.9% vs 2023

Employees

91

+4.6% vs 2023

Profit before tax

£4M

+307% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £11,715,000£15,541,000
Operating profit
Profit before tax £1,064,000£4,331,000
Net profit £949,000£3,217,000
Cash £2,512,000£1,271,000
Total assets less current liabilities £11,249,000£14,614,000
Net assets £10,759,000£13,976,000
Equity £10,958,000£2,821,000£4,647,000£7,271,000£9,810,000£10,759,000£13,976,000
Average employees 8791
Wages £3,733,000£4,336,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net margin 8.1%20.7%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 24 resigned

Name Role Appointed Born Nationality
VISTRA COSEC LIMITED Corporate Secretary 2025-10-21
KRANZOW, Keith Director 2025-10-21 Apr 1976 American
PITMAN, Nigel John Director 2025-10-21 May 1965 British
SWINDELL, Jacqueline Louise Director 2025-07-09 Dec 1977 British
VILLA, Marco Director 2025-10-21 Mar 1975 American
Show 24 resigned officers
Name Role Appointed Resigned
BOWLEY, Shirley Secretary 2013-07-10
VP SECRETARIAL LIMITED Corporate Secretary 2013-07-10 2025-10-21
BOWLEY, Shirley Director 2011-04-04
BUCK, Jeff Lloyd Director 2020-05-21 2025-10-21
BURTON, Steven Arnold Director 2013-07-10
CONWAY, David Director 1998-09-01 2013-07-10
COX, Andrew John Director 1998-09-01 2001-07-01
DOMBROWIK, Anthony Director 2015-10-07 2020-05-21
ECKERSALL, Peter Anthony Director 2015-01-19 2025-10-21
EDGLEY, Andrew David Director 2020-08-21 2025-10-21
FINCH, Simon Timothy Director 2015-12-31
GOULD, Geoffrey Vivian Director 2005-10-31
HITCHINGS, Thomas Paul Director 2002-09-24 2011-03-23
LOUCH, Philip George Director 2015-10-07 2020-08-21
LOUCH, Philip George Director 2011-08-01 2013-07-10
NAGEL, Rick Ronald Director 2013-07-10 2025-10-21
PAIGE, Steven Allen Director 2020-05-21 2020-05-21
RIPPER, Richard Antony Director 1997-06-06 2013-07-10
RUDALL, Ernest John Director 1998-03-31
SALTARELLI, Gerald Bredeson Director 2025-07-09 2025-10-21
SANDERSON, Peter Charles Director 2016-06-01 2018-01-01
SMITH, Stephen James Director 2013-11-27 2015-01-19
STOKES, Peter David Director 1994-10-01 1998-06-08
WINTERBOTTOM, Richard David Charles Director 2005-07-18 2013-07-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tods Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-21 Active
Agc Acquisitions 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-27 Ceased 2025-10-21
W&J Tod Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-07-27

Filing timeline

Last 20 of 275 total filings

Date Type Category Description
2026-04-28 CH04 officers Change corporate secretary company with change date PDF
2026-01-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-19 SH01 capital Capital allotment shares PDF
2025-11-06 MA incorporation Memorandum articles
2025-11-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 AP04 officers Appoint corporate secretary company with name date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-21 AD01 address Change registered office address company with date old address new address PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-10-21 TM02 officers Termination secretary company with name termination date PDF
2025-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-21 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-21 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
1

last 24 months

Officers appointed
5

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page